General information

Kaynemaile Limited

Type: NZ Limited Company (Ltd)
9429036806607
New Zealand Business Number
1155998
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
624509851
Australian Company Number

Kaynemaile Limited (issued a business number of 9429036806607) was started on 16 Aug 2001. 5 addresess are in use by the company: 109 Nelson Street, Petone, Lower Hutt, 5012 (type: postal, office). 107-109 Nelson Street, Petone had been their physical address, up until 21 Mar 2017. 14659854 shares are issued to 23 shareholders who belong to 17 shareholder groups. The first group contains 2 entities and holds 96609 shares (0.66 per cent of shares), namely:
Db Independent Trustee Co Limited (an entity) located at 94 Dixon Street, Wellington postcode 6011,
Cooke, Anthony Ernest (an individual) located at Ngaio, Wellington postcode 6035. When considering the second group, a total of 1 shareholder holds 3.5 per cent of all shares (513218 shares); it includes
Aspire Nz Seed Fund Limited (an entity) - located at Auckland 1010, Auckland. Next there is the next group of shareholders, share allotment (96609 shares, 0.66%) belongs to 1 entity, namely:
Hercus, Alastair, located at Brooklyn, Wellington (an individual). Our information was last updated on 03 Apr 2024.

Current address Type Used since
109 Nelson Street, Petone, Lower Hutt, 5012 Physical & service & registered 21 Mar 2017
109 Nelson Street, Petone, Lower Hutt, 5012 Postal & office & delivery 15 Apr 2019
Contact info
64 22 6577605
Phone (Phone)
64 21 1931499
Phone (Phone)
office@kaynemaile.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.kaynemaile.com
Website
Directors
Name and Address Role Period
Kayne Bruce Horsham
Raumati South, Paraparaumu, 5032
Address used since 01 Jan 2018
Petone, Wellington, 5012
Address used since 24 Jul 2014
Director 16 Aug 2001 - current
Philip John Mccaw
Brooklyn, Wellington, 6021
Address used since 01 Mar 2018
Wellington, 6021
Address used since 26 Apr 2016
Director 03 Apr 2006 - current
Brian Joseph Sweeney Director 26 Aug 2021 - current
Bruce Jensen
Epuni, Lower Hutt, 5011
Address used since 16 Sep 2022
Director 16 Sep 2022 - current
Geoff Manks
Mount Eden, Auckland, 1024
Address used since 13 Sep 2019
Director 13 Sep 2019 - 13 Sep 2022
Christopher David Astley Milne
Normandale, Lower Hutt, 5010
Address used since 12 Oct 2016
Director 12 Oct 2016 - 26 Aug 2021
Paul James Steere
Britannia Heights, Nelson, 7010
Address used since 01 Feb 2018
Richmond, Richmond, 7020
Address used since 01 Nov 2011
Director 01 Nov 2011 - 13 Sep 2019
Dominic Richard Shirtcliffe
Miramar, Wellington, 6022
Address used since 24 Sep 2015
Director 24 Sep 2015 - 06 Sep 2017
David Graeme Beard
Wellington,
Address used since 02 Jun 2010
Director 13 Nov 2008 - 09 Sep 2011
Susan Gebhart Iorns
Pukerua Bay, 5026
Address used since 19 Sep 2002
Director 19 Sep 2002 - 07 Sep 2011
Ken Kirkpatrick
Level 6, Westfield Tower, Lower Hutt,
Address used since 14 Aug 2008
Director 14 Aug 2008 - 23 Sep 2010
Ian Hugh Miller
Wellington,
Address used since 03 Apr 2006
Director 03 Apr 2006 - 12 Sep 2008
Robyn Jill Downham
Vogeltown, Wellington, New Zealand,
Address used since 16 Aug 2001
Director 16 Aug 2001 - 03 Apr 2006
Simon Harry Arnold
Newtown, Wellington,
Address used since 17 Sep 2002
Director 17 Sep 2002 - 04 Nov 2003
Addresses
Principal place of activity
109 Nelson Street , Petone , Lower Hutt , 5012
Previous address Type Period
107-109 Nelson Street, Petone, 5012 Physical 05 May 2016 - 21 Mar 2017
107-109 Nelson Street, Petone, 5012 Registered 04 May 2016 - 21 Mar 2017
Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 Registered 10 Sep 2013 - 04 May 2016
Level 6 Westield Tower, 45 Knights Road, Lower Hutt, 5010 Registered 01 May 2012 - 10 Sep 2013
Level 6 Westield Tower, 45 Knights Road, Lower Hutt, 5010 Physical 01 May 2012 - 05 May 2016
85 Hutt Road, Suite 2, Thorndon, Wellington, 6035 Registered & physical 14 Sep 2011 - 01 May 2012
P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 Physical & registered 04 Dec 2008 - 14 Sep 2011
Level 6 Westfield Tower, 45 Knights Road, Lower Hutt Physical & registered 21 Aug 2006 - 04 Dec 2008
Movac House, Level 4, 125 Featherston Street, Wellington Cbd Physical 08 Jun 2006 - 21 Aug 2006
C/- Grant Thornton Chartered Accountants, Level 13, Axa Centre, 80 The Terrace, Wellington Registered 01 Oct 2002 - 21 Aug 2006
44a Mccoll Street, Vogeltown, Wellington, New Zealand Physical 16 Aug 2001 - 08 Jun 2006
44a Mccoll Street, Vogeltown, Wellington, New Zealand Registered 16 Aug 2001 - 01 Oct 2002
Financial Data
Financial info
14659854
Total number of Shares
April
Annual return filing month
28 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 96609
Shareholder Name Address Period
Db Independent Trustee Co Limited
Shareholder NZBN: 9429033422015
Entity (NZ Limited Company)
94 Dixon Street
Wellington
6011
18 Dec 2023 - current
Cooke, Anthony Ernest
Individual
Ngaio
Wellington
6035
29 May 2017 - current
Shares Allocation #2 Number of Shares: 513218
Shareholder Name Address Period
Aspire NZ Seed Fund Limited
Shareholder NZBN: 9429034946695
Entity (NZ Limited Company)
Auckland 1010
Auckland
1010
26 Sep 2013 - current
Shares Allocation #3 Number of Shares: 96609
Shareholder Name Address Period
Hercus, Alastair
Individual
Brooklyn
Wellington
6021
29 May 2017 - current
Shares Allocation #4 Number of Shares: 96609
Shareholder Name Address Period
Thomson, Robert James Scott
Individual
Wadestown
Wellington
6012
14 Jun 2017 - current
Shares Allocation #5 Number of Shares: 51881
Shareholder Name Address Period
Edwards, Gareth
Individual
Island Bay
Wellington
6023
29 May 2017 - current
Shares Allocation #6 Number of Shares: 63555
Shareholder Name Address Period
Shirtcliffe, Dominic Richard
Individual
Miramar
Wellington
6022
03 Jul 2017 - current
Dominic Richard Shirtcliffe
Director
Miramar
Wellington
6022
03 Jul 2017 - current
Shares Allocation #7 Number of Shares: 185291
Shareholder Name Address Period
Te One, Aaron
Individual
Petone
Lower Hutt
5012
29 May 2017 - current
Shares Allocation #8 Number of Shares: 86948
Shareholder Name Address Period
Steel, Timothy Provan
Individual
Khandallah
Wellington
6035
29 May 2017 - current
Steel, Gillian Mary
Individual
Khandallah
Wellington
6035
29 May 2017 - current
Shares Allocation #9 Number of Shares: 252088
Shareholder Name Address Period
Paul James Steere
Director
Richmond
Richmond
7020
20 Jul 2012 - current
Steere, Paul James
Individual
Richmond
Richmond
7020
20 Jul 2012 - current
Shares Allocation #10 Number of Shares: 387886
Shareholder Name Address Period
Milne, Christopher David Astley
Individual
Normandale
Lower Hutt
5010
17 May 2017 - current
Christopher David Astley Milne
Director
Normandale
Lower Hutt
5010
17 May 2017 - current
Shares Allocation #11 Number of Shares: 57966
Shareholder Name Address Period
Franks, Stephen Leslie
Individual
Mount Victoria
Wellington
6011
29 May 2017 - current
Shares Allocation #12 Number of Shares: 780262
Shareholder Name Address Period
Venture Lighthouse Limited
Shareholder NZBN: 9429039232939
Entity (NZ Limited Company)
Rd 1
Porirua
5381
27 Apr 2007 - current
Shares Allocation #13 Number of Shares: 259407
Shareholder Name Address Period
Phillips-brown, Darin
Individual
Woburn
Lower Hutt
5010
29 May 2017 - current
Shares Allocation #15 Number of Shares: 7611548
Shareholder Name Address Period
Cavom Nominee No. 1 Limited
Shareholder NZBN: 9429034217634
Entity (NZ Limited Company)
Te Aro
Wellington
6011
04 Apr 2006 - current
Shares Allocation #16 Number of Shares: 111174
Shareholder Name Address Period
Clapperton-adams, Dianna
Individual
Silverstream
Upper Hutt
5019
18 Dec 2018 - current
Shares Allocation #17 Number of Shares: 111174
Shareholder Name Address Period
Mcmillan-parata, Ashleigh
Individual
Paremata
Porirua
5024
15 Oct 2019 - current
Shares Allocation #18 Number of Shares: 190309
Shareholder Name Address Period
Manks, Geoff
Individual
Mount Eden
Auckland
1024
15 Nov 2004 - current
Manks, Jeremy
Individual
Foxton
Foxton
4814
15 Nov 2004 - current

Historic shareholders

Shareholder Name Address Period
Booth, David John
Individual
Ngaio
Wellington
6035
05 Sep 2019 - 18 Dec 2023
Amplification Trustee Limited
Shareholder NZBN: 9429033474090
Company Number: 1930120
Entity
Petone
Lower Hutt
5012
30 Aug 2007 - 07 May 2011
Nzvif (seed Fund) Limited
Shareholder NZBN: 9429034085165
Company Number: 1823167
Entity
20 Jul 2012 - 26 Sep 2013
Arnold, Simon Harry
Individual
Newtown
Wellington
16 Aug 2001 - 04 Apr 2006
Baskerville, Don
Individual
Wellington
16 Aug 2001 - 15 Nov 2004
Piddington, Graham
Individual
Devonport
Auckland
16 Aug 2001 - 04 Apr 2006
Downham, Robyn Jill
Individual
Vogeltown
Wellington, New Zealand
16 Aug 2001 - 27 Apr 2007
Woodhall, Jane Clarkson
Individual
Wellington 6002
16 Aug 2001 - 04 Apr 2006
Baskerville, Delia
Individual
Wellington
16 Aug 2001 - 15 Nov 2004
Amplification Trustee Limited
Shareholder NZBN: 9429033474090
Company Number: 1930120
Entity
Petone
Lower Hutt
5012
30 Aug 2007 - 07 May 2011
Kirkpatrick, Estate Of Kenneth
Individual
L18 141 The Terrace
Wellington
6011
16 Jun 2005 - 19 Mar 2014
Nzvif (seed Fund) Limited
Shareholder NZBN: 9429034085165
Company Number: 1823167
Entity
20 Jul 2012 - 26 Sep 2013
Taylor, Dominic
Individual
Wellington
16 Aug 2001 - 15 Nov 2004
Amplification Trustee Limited
Shareholder NZBN: 9429033474090
Company Number: 1930120
Entity
30 Aug 2007 - 07 May 2011
Iorns, Susan Gebhart
Individual
Pukerua Bay
16 Aug 2001 - 03 Nov 2006
Horsham, Kayne Bruce
Individual
Vogeltown
Wellington, New Zealand
16 Aug 2001 - 27 Apr 2007
Parker, Ashleigh
Individual
Ramuati Beach
Paraparaumu
5032
29 May 2017 - 15 Oct 2019
Location
Companies nearby
Hammock Ip Limited
109 Nelson Street
Metropolitan Artists Trust
128 Nelson St
The Floating Truth Charitable Trust
128 Nelson Street
Sasquatch Investments Limited
Unit 2, 2b Udy Street
Wintringham Properties Limited
Unit 2, 2b Udy Street
Colourlock Leathercare Limited
67 Scholes Lane